Company NameL19 Limited
DirectorsJenny Krzoska and Bobbie Victoria Taylor
Company StatusActive
Company Number07074509
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Jenny Krzoska
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS
Director NameMrs Bobbie Victoria Taylor
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS
Director NameMr Richard Boyle
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
NE29 8RD
Director NameMiss Nicola Elizabeth Gray
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
NE29 8RD
Director NameMrs Susan Helen Tonks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
NE29 8RD

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Susan Tonks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,901
Cash£702
Current Liabilities£6,005

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
12 November 2019Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 12 November 2019 (1 page)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 12 November 2016 with updates (8 pages)
8 February 2017Confirmation statement made on 12 November 2016 with updates (8 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Termination of appointment of Susan Helen Tonks as a director on 1 October 2016 (1 page)
1 December 2016Termination of appointment of Susan Helen Tonks as a director on 1 October 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 December 2015Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages)
14 December 2015Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages)
14 December 2015Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages)
14 December 2015Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page)
24 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page)
24 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 July 2012Appointment of Mrs Susan Helen Tonks as a director (2 pages)
3 July 2012Termination of appointment of Richard Boyle as a director (1 page)
3 July 2012Appointment of Mrs Susan Helen Tonks as a director (2 pages)
3 July 2012Termination of appointment of Richard Boyle as a director (1 page)
21 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages)
21 February 2012Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages)
21 February 2012Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages)
21 February 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 21 February 2012 (1 page)
21 February 2012Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages)
21 February 2012Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages)
21 February 2012Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages)
21 February 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
22 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
14 June 2010Previous accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
14 June 2010Previous accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)